Search icon

BETHANNI-DOMINIC, INC. - Florida Company Profile

Company Details

Entity Name: BETHANNI-DOMINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHANNI-DOMINIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000039593
FEI/EIN Number 030424060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1887 BRIDGEWATER DRIVE, HEATHROW, FL, 32746
Mail Address: 1887 BRIDGEWATER DRIVE, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CONNIE A Director 1702 TORRINGTON CIRCLE, LONGWOOD, FL, 32750
ORTIZ CONNIE A President 1702 TORRINGTON CIRCLE, LONGWOOD, FL, 32750
MORGAN ULTIMA D Director 1887 BRIDGEWATER DRIVE, HEATHROW, FL, 32746
MORGAN ULTIMA D Vice President 1887 BRIDGEWATER DRIVE, HEATHROW, FL, 32746
ORTIZ CONNIE A Agent 1702 TORRINGTON CIRCLE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105700062 ELLA J SALON EXPIRED 2008-04-14 2013-12-31 - 1887 BRIDGEWATER DR., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 1702 TORRINGTON CIRCLE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2009-02-04 ORTIZ, CONNIE A -
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 1887 BRIDGEWATER DRIVE, HEATHROW, FL 32746 -
CANCEL ADM DISS/REV 2005-07-20 - -
CHANGE OF MAILING ADDRESS 2005-07-20 1887 BRIDGEWATER DRIVE, HEATHROW, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-16
REINSTATEMENT 2005-07-20
ANNUAL REPORT 2003-01-27
Domestic Profit 2002-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State